CASSIOPEIA ANALYTICS LTD

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

08/11/238 November 2023 Application to strike the company off the register

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

10/07/2310 July 2023 Director's details changed for Mrs Marie Eve Ghibu on 2023-06-10

View Document

10/07/2310 July 2023 Change of details for Mrs Marie Eve Ghibu as a person with significant control on 2023-06-10

View Document

10/07/2310 July 2023 Director's details changed for Mrs Marie Eve Ghibu on 2023-06-10

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Director's details changed for Mrs Marie Eve Ghibu on 2023-05-11

View Document

11/05/2311 May 2023 Registered office address changed from Flat 1/1 58 Cleveden Drive Glasgow Strathclyde G12 0NX Scotland to C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 2023-05-11

View Document

11/05/2311 May 2023 Change of details for Mrs Marie Eve Ghibu as a person with significant control on 2023-05-11

View Document

03/03/233 March 2023 Current accounting period extended from 2022-12-31 to 2023-05-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

22/03/2122 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE EVE GHIBU / 14/01/2020

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MRS MARIE EVE GHIBU / 14/01/2020

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MRS MARIE EVE GHIBU / 14/01/2020

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM IDS + CO 38 BEANSBURN KILMARNOCK AYRSHIRE KA3 1RL SCOTLAND

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE EVE GHIBU / 14/01/2020

View Document

10/12/1910 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company